Advanced company searchLink opens in new window

HOFFMAN INNS LIMITED

Company number 03143370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Feb 2009 363a Return made up to 03/01/09; full list of members
10 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
31 Dec 2008 395 Particulars of a mortgage or charge / charge no: 9
11 Aug 2008 363a Return made up to 03/01/08; full list of members
11 Aug 2008 288a Director appointed mr anthony griffiths
11 Aug 2008 288c Secretary's Change of Particulars / anthony griffiths / 03/01/2008 / HouseName/Number was: , now: 17; Street was: 7 craven court, now: the square, shields road; Area was: north haven, now: fulwell; Post Code was: SR6 0RQ, now: SR6 8JJ
11 Aug 2008 288c Director's Change of Particulars / eric robson / 03/01/2008 / HouseName/Number was: , now: 16; Street was: 6 hallgarth court, now: the square, shields road; Area was: the marina, now: fulwell; Post Code was: SR6 0RG, now: SR6 8JJ
04 Sep 2007 363a Return made up to 03/01/07; full list of members
04 Sep 2007 287 Registered office changed on 04/09/07 from: 28-29 west sunniside sunderland tyne and wear SR1 1BX
21 Jul 2007 288b Secretary resigned;director resigned
06 Jun 2007 288a New secretary appointed
18 Dec 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
10 Dec 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
08 Dec 2006 155(6)a Declaration of assistance for shares acquisition
08 Dec 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
08 Dec 2006 288a New director appointed
08 Dec 2006 288a New director appointed
08 Dec 2006 287 Registered office changed on 08/12/06 from: the queen vic harbour view roker sunderland tyne & wear SR6 0PQ
08 Dec 2006 288b Secretary resigned
08 Dec 2006 288b Director resigned
30 Nov 2006 395 Particulars of mortgage/charge